Search icon

SARA FOOD MARKET, INC. - Florida Company Profile

Company Details

Entity Name: SARA FOOD MARKET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SARA FOOD MARKET, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Mar 2006 (19 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P06000044271
FEI/EIN Number 753226966

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 12591 BISCAYNE BOULEVARD, NORTH MIAMI, FL, 33181
Mail Address: 12591 BISCAYNE BOULEVARD, NORTH MIAMI, FL, 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN RAPHAEL President 824 88 STREET, SURFSIDE, FL, 33154
COHEN RAPHAEL Director 824 88 STREET, SURFSIDE, FL, 33154
LUBIN MICHAEL H Agent 16831 NE 15 AVENUE, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2009-10-22 12591 BISCAYNE BOULEVARD, NORTH MIAMI, FL 33181 -
CANCEL ADM DISS/REV 2009-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-12-24 - -
REGISTERED AGENT ADDRESS CHANGED 2008-12-24 16831 NE 15 AVENUE, NORTH MIAMI BEACH, FL 33162 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-07-06 12591 BISCAYNE BOULEVARD, NORTH MIAMI, FL 33181 -
REGISTERED AGENT NAME CHANGED 2007-07-06 LUBIN, MICHAEL H -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000106826 ACTIVE 1000000250651 DADE 2012-02-13 2032-02-15 $ 350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2010-05-02
REINSTATEMENT 2009-10-22
Off/Dir Resignation 2009-08-03
REINSTATEMENT 2008-12-24
ANNUAL REPORT 2007-07-06
Domestic Profit 2006-03-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State